Search icon

THYME TO GARDEN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THYME TO GARDEN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Business ALEI: 0896086
Annual report due: 31 Mar 2026
Business address: 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States
Mailing address: 21 Jeremy Hill Rd, North Stonington, CT, United States, 06359-1202
ZIP code: 06359
County: New London
Place of Formation: CONNECTICUT
E-Mail: thymetogardenllc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WENDY K. STEELE Agent 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States +1 860-303-5048 thymetogardenllc@gmail.com 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States

Officer

Name Role Business address Phone E-Mail Residence address
WENDY K. STEELE Officer 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States +1 860-303-5048 thymetogardenllc@gmail.com 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States
JENNIFER R. MIZZELL Officer 21 Jeremy Hill Rd, North Stonington, CT, 06359-1202, United States - - 405 Wawecus Hill Rd, Norwich, CT, 06360-4046, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983183 2025-03-13 - Annual Report Annual Report -
BF-0012047045 2024-01-31 - Annual Report Annual Report -
BF-0011421540 2023-02-25 - Annual Report Annual Report -
BF-0010542141 2022-04-09 - Annual Report Annual Report -
BF-0009732043 2022-04-01 - Annual Report Annual Report 2020
BF-0009903354 2022-04-01 - Annual Report Annual Report -
BF-0009732044 2022-04-01 - Annual Report Annual Report 2019
0006703119 2019-12-27 - Annual Report Annual Report 2018
0006703137 2019-12-27 2019-12-27 Change of Business Address Business Address Change -
0006059403 2018-02-07 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information